Advanced company searchLink opens in new window

GLENDOWER CUTTING TOOLS LIMITED

Company number 01047217

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with updates
13 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
13 Nov 2023 SH08 Change of share class name or designation
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
21 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 8 March 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/03/2023
09 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
13 Dec 2022 SH06 Cancellation of shares. Statement of capital on 8 December 2022
  • GBP 532
17 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Sep 2022 AP01 Appointment of Mr Justin Sanders as a director on 31 August 2022
30 Aug 2022 TM01 Termination of appointment of Geoffrey Charles Law as a director on 26 August 2022
21 Jun 2022 CH03 Secretary's details changed for Cynthia Margaret Sanders on 7 June 2022
21 Jun 2022 PSC04 Change of details for Ms Cynthia Margaret Sanders as a person with significant control on 7 June 2022
21 Jun 2022 AP01 Appointment of Mr Richard Sanders as a director on 7 June 2022
21 Jun 2022 AP01 Appointment of Cynthia Margaret Sanders as a director on 7 June 2022
06 Jan 2022 AD01 Registered office address changed from Lakeside Business Park 21 Pinfold Road Thurmaston Leicester LE4 8AT to 21 Pinfold Road Thurmaston Leicester LE4 8AS on 6 January 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
06 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
12 Aug 2021 SH06 Cancellation of shares. Statement of capital on 22 June 2021
  • GBP 576.00
07 Aug 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
23 Feb 2021 TM01 Termination of appointment of Allan Pallett as a director on 29 January 2021